Greetland
Halifax
West Yorkshire
HX4 8BD
Director Name | Mr David Ford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1997(3 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hard Platts Farm Hard Platts Lane, Stainland Halifax West Yorkshire HX4 9HP |
Director Name | Keith Sutcliffe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 1997) |
Role | Company Director |
Correspondence Address | Clough Head Barn Rochdale Road Greetland Halifax West Yorkshire HX4 8PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Co West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £33,828 |
Cash | £4,589 |
Current Liabilities | £800 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
14 September 2000 | Return made up to 22/08/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 August 1999 | Return made up to 22/08/99; no change of members
|
20 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
8 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 109 halifax road ripponden halifax HX6 4DA (1 page) |
24 October 1995 | Return made up to 22/08/95; full list of members (6 pages) |